Canterbury Gardens
Salford
M5 5AD
Secretary Name | Alec Bancroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Edgend Quaker Brook Lane Hoghton Preston Lancashire PR5 0JA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Company name changed rockfield investments LIMITED\certificate issued on 03/04/03 (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 March 2003 | Director resigned (1 page) |
3 January 2003 | Incorporation (18 pages) |